THE ENGINEERING TRUST

Company Documents

DateDescription
30/05/2530 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Appointment of Ms Beverley O'farrell as a director on 2024-02-26

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

28/09/2328 September 2023 Appointment of Ms Clare Teresa Wilcox as a director on 2023-09-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Appointment of Mr Ben Knott as a director on 2023-07-25

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Appointment of Mr Nick Locke as a director on 2023-03-22

View Document

15/12/2215 December 2022 Termination of appointment of Richard John Green as a director on 2022-11-25

View Document

15/12/2215 December 2022 Termination of appointment of Richard John Green as a secretary on 2022-11-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

12/05/2212 May 2022 Amended group of companies' accounts made up to 2021-08-31

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Wanda Jayne Stewart Lee as a director on 2021-09-14

View Document

27/07/2127 July 2021 Appointment of Mrs Sarah Dawn Jaycock as a director on 2021-07-13

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPEKE

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR RICHARD JOHN MORRIS

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR RICHARD JOHN GREEN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOWELLS

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELLS

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR RICHARD JOHN GREEN

View Document

07/12/157 December 2015 17/11/15 NO MEMBER LIST

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 6 FENLOCK COURT BLENHEIM OFFICE PARK LONG HANBOROUGH WITNEY OXON OX29 8LN

View Document

24/11/1424 November 2014 17/11/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

24/04/1424 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

18/11/1318 November 2013 17/11/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNAMARIA BARNS

View Document

20/05/1320 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / WANDA JAYNE STEWART LEE / 23/11/2012

View Document

11/12/1211 December 2012 17/11/12 NO MEMBER LIST

View Document

03/05/123 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR GRAHAM SPEKE

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR RICHARD JOHN MORRIS

View Document

06/02/126 February 2012 SECRETARY APPOINTED MR STEPHEN HOWELLS

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY TONY GREEN

View Document

08/12/118 December 2011 17/11/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

06/12/106 December 2010 17/11/10 NO MEMBER LIST

View Document

08/04/108 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

08/12/098 December 2009 17/11/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WANDA JAYNE STEWART LEE / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWELLS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN GREEN / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNAMARIA BARNS / 07/12/2009

View Document

04/05/094 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED OXFORD & DISTRICT TRAINING GROUP LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 17/11/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR KEITH BATCHELOR

View Document

13/03/0813 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 17/11/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 ANNUAL RETURN MADE UP TO 17/11/06

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 17/11/05

View Document

22/03/0522 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 17/11/04

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 17/11/03

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 ANNUAL RETURN MADE UP TO 17/11/02

View Document

27/03/0227 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 ANNUAL RETURN MADE UP TO 17/11/01

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 17/11/00

View Document

16/02/0016 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 17/11/99

View Document

12/02/9912 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

24/01/9924 January 1999 ANNUAL RETURN MADE UP TO 17/11/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

26/11/9726 November 1997 ANNUAL RETURN MADE UP TO 17/11/97

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 ANNUAL RETURN MADE UP TO 17/11/96

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 17/11/95

View Document

11/03/9511 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: A1 ELM PLACE EYNSHAM OXFORD OX8 1PU

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 ANNUAL RETURN MADE UP TO 17/11/94

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/12/9322 December 1993 ANNUAL RETURN MADE UP TO 30/11/93

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 ANNUAL RETURN MADE UP TO 30/11/92

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/12/9111 December 1991 ANNUAL RETURN MADE UP TO 30/11/91

View Document

11/12/9111 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/01/914 January 1991 ANNUAL RETURN MADE UP TO 30/11/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 9B WEST WAY OXFORD OX2 0JB

View Document

11/01/9011 January 1990 ANNUAL RETURN MADE UP TO 21/12/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/02/8913 February 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

27/01/8827 January 1988 ANNUAL RETURN MADE UP TO 19/11/87

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

28/11/8628 November 1986 ANNUAL RETURN MADE UP TO 20/11/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company